- Company Overview for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
- Filing history for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
- People for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
- Charges for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
- Insolvency for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
- More for THE CHAMPAGNE AND OYSTER COMPANY LIMITED (05552545)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2016 | |
01 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 March 2015 | |
07 May 2014 | 600 | Appointment of a voluntary liquidator | |
14 Apr 2014 | AD01 | Registered office address changed from 139 Kings Road Arches Brighton East Sussex BN1 2FN on 14 April 2014 | |
11 Apr 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2014 | AR01 |
Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2014-02-14
|
|
14 Feb 2014 | CH01 | Director's details changed for Mr Roberto Lincoln German on 14 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Mr Jonathan Miguel Ruiz on 14 February 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Adam Brian on 14 February 2014 | |
14 Feb 2014 | CH03 | Secretary's details changed for Adam Brian on 14 February 2014 | |
28 Jan 2014 | AP01 | Appointment of Mr Jonathan Miguel Ruiz as a director | |
28 Jan 2014 | AP01 | Appointment of Mr Roberto Lincoln German as a director | |
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
20 Dec 2012 | TM01 | Termination of appointment of Robert Shenton as a director | |
13 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
10 Sep 2012 | AAMD | Amended accounts made up to 31 January 2012 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
13 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |